Company NameSalya Clothing Company Limited
DirectorSamir Salya
Company StatusDissolved
Company Number02934688
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)

Directors

Director NameSamir Salya
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(6 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address71 Frenchwood Avenue
Preston
Lancashire
PR1 4NE
Secretary NameZuber Bala
NationalityBritish
StatusCurrent
Appointed03 October 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address184 Manchester Road
Preston
Lancashire
PR1 4HJ
Secretary NameMs Rashida Salya
NationalityBritish
StatusResigned
Appointed07 June 1994(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 1995)
RoleSecretary
Correspondence AddressWest Highwood
Church Brow Walton-Le-Dale
Preston
PR5 4BB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 January 1999Dissolved (1 page)
2 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
24 June 1996Appointment of a voluntary liquidator (1 page)
24 June 1996Notice of Constitution of Liquidation Committee (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 71 frenchwood avenue preston lancashire PR1 4NE (1 page)
9 December 1995Particulars of mortgage/charge (4 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)